Cliff Lane, Acton Bridge
Northwich
Cheshire
CW8 2RZ
Director Name | Paula Ann Norman |
---|---|
Date of Birth | June 1962 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(70 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belton Road Dairy Farmhouse Belton Road Whitchurch Shropshire SY13 1JB Wales |
Director Name | Mr John Massey Cross |
---|---|
Date of Birth | September 1954 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(70 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Westcliffe Gardens Appleton Warrington Cheshire WA4 5FQ |
Director Name | Richard Noel Cross |
---|---|
Date of Birth | May 1929 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(43 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 02 January 2008) |
Role | Farmer |
Correspondence Address | Moss Farm Little Dales Lane Sandiway Northwich Cheshire CW8 2SH |
Director Name | Ann Petrie Cross |
---|---|
Date of Birth | December 1936 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(43 years, 9 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 31 March 2018) |
Role | Farmer |
Correspondence Address | Roselea 64 Cliff Road Acton Bridge Northwich CW8 3QY |
Secretary Name | Richard Noel Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(43 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 02 January 2008) |
Role | Company Director |
Correspondence Address | Moss Farm Little Dales Lane Sandiway Northwich Cheshire CW8 2SH |
Registered Address | Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Little Neston and Burton |
Address Matches | 6 other UK companies use this postal address |
916 at £1 | P.a. Cross 4.36% Ordinary |
---|---|
6.3k at £1 | Ann Petrie Cross 30.16% Ordinary |
667 at £1 | Executors Of J.k. Cross 3.18% Ordinary |
4k at £1 | Robert Elizabeth Dean 18.85% Ordinary |
3k at £1 | John Massey Cross 14.49% Ordinary |
3k at £1 | Paula Norman 14.49% Ordinary |
3k at £1 | Lily Kumar 14.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | £269,622 |
Cash | £592 |
Current Liabilities | £14,082 |
Latest Accounts | 31 March 2019 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 December 2019 (1 year, 1 month ago) |
---|---|
Next Return Due | 30 January 2021 (4 days from now) |
28 November 1978 | Delivered on: 12 December 1978 Persons entitled: Agricultural Mortgage Corporation Limited Classification: Further charge Secured details: £50,000 and all other monies due or to become due under the terms of this deed. & all other monies due or to become due under the terms of the principal deed dated 25/3/60. Particulars: Property described in the principal deed dated 25/3/60. Outstanding |
---|---|
28 November 1978 | Delivered on: 12 December 1978 Persons entitled: Agricultural Mortgage Corporation Limited Classification: Further charge Secured details: £50,000 and all other monies due or to become due under the terms of this deed. & all other monies due or to become due under the terms of the principal deed dated 25/3/60. Particulars: Property described in the principal deed dated 25/3/60. Outstanding |
10 March 1964 | Delivered on: 23 March 1964 Persons entitled: The Agricultural Mortgage Corp. LTD. Classification: Further charge Secured details: £4700. Particulars: Grange lane farm, weaverham, near northwich, cheshire. Outstanding |
25 March 1960 | Delivered on: 4 April 1960 Persons entitled: Agricultural Mortgage Corp. Classification: Legal charge Secured details: £10,000. Particulars: Grange lane farm, weaverham, chester. Outstanding |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
---|---|
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
20 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 March 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-03-27
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 July 2014 | Registered office address changed from Roselea 64 Cliff Road Acton Bridge Northwich Cheshire CW8 3QY on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Roselea 64 Cliff Road Acton Bridge Northwich Cheshire CW8 3QY on 1 July 2014 (2 pages) |
4 March 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 June 2008 | Return made up to 19/12/07; full list of members (9 pages) |
26 February 2008 | Appointment terminated director and secretary richard cross (1 page) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 January 2007 | Return made up to 19/12/06; full list of members (9 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 February 2006 | Return made up to 19/12/05; full list of members (9 pages) |
30 December 2004 | Return made up to 19/12/04; full list of members (9 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 January 2004 | Return made up to 19/12/03; full list of members
|
17 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: moss farm littledales lane sandiway nr. Northwich cheshire CW8 2SH (1 page) |
9 February 2003 | Return made up to 19/12/02; full list of members (9 pages) |
23 January 2003 | New director appointed (2 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 December 2001 | Return made up to 19/12/01; full list of members (8 pages) |
11 January 2001 | Return made up to 19/12/00; full list of members (8 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
6 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
24 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 January 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
23 November 1992 | Full accounts made up to 31 March 1992 (8 pages) |